Ilford
Essex
IG1 3QB
Director Name | Dermot Patrick Drain |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 December 2002) |
Role | Manufacturer |
Correspondence Address | 48 Castleview Gardens Ilford Essex IG1 3QB |
Director Name | Mr David Michael Fardell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pryors Close Bishops Stortford Hertfordshire CM23 5JX |
Secretary Name | Lorraine Dawn McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Little Stile Writtle Chelmsford CM1 3JS |
Director Name | Carmen Drain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2001) |
Role | Bank Manager |
Correspondence Address | 48 Castleview Gardens Ilford Essex IG1 3QB |
Secretary Name | Mr Michael William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ellerby Street Fulham London SW6 6EY |
Secretary Name | Mr Jaswinder Singh Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Beresford Road Chingford London E4 6EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Ad 12/02/01--------- £ si 26720@1 (2 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
8 March 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (3 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
25 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
4 March 1998 | Incorporation (15 pages) |